About

Registered Number: 03753285
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2 Preston Road, Grimsargh, Preston, PR2 5SD

 

Having been setup in 1999, John Turner Group Ltd have registered office in Preston, it's status is listed as "Active". We do not know the number of employees at the company. The company has 3 directors listed as Davies, Michael Thomas, Crookes, Stephen John, Lowe, Sarah Joelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Michael Thomas 01 January 2018 - 1
CROOKES, Stephen John 01 July 2017 01 January 2018 1
LOWE, Sarah Joelle 01 April 2017 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 16 April 2018
AP03 - Appointment of secretary 12 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
AA - Annual Accounts 18 December 2017
AP03 - Appointment of secretary 14 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
CS01 - N/A 11 April 2017
AP03 - Appointment of secretary 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 11 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 17 May 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 May 2002
RESOLUTIONS - N/A 15 March 2002
AA - Annual Accounts 30 January 2002
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 16 July 2001
395 - Particulars of a mortgage or charge 04 July 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
363s - Annual Return 26 May 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
123 - Notice of increase in nominal capital 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
225 - Change of Accounting Reference Date 08 July 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.